MONKEY PUZZLE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Jamie Alexander Ross as a director on 2025-04-11

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Termination of appointment of David Hancock as a director on 2025-02-25

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

12/12/2412 December 2024 Appointment of Mr David Hancock as a director on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of David Hancock as a director on 2024-12-11

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2023-03-31

View Document

26/11/2426 November 2024 Change of share class name or designation

View Document

11/10/2411 October 2024 Change of share class name or designation

View Document

27/09/2427 September 2024 Second filing of a statement of capital following an allotment of shares on 2021-09-15

View Document

01/08/241 August 2024 Registration of charge 133539970002, created on 2024-07-31

View Document

13/06/2413 June 2024 Appointment of Mr David Hancock as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Richard Blunden as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/03/2330 March 2023 Termination of appointment of Andrew James Jarvis as a director on 2023-03-30

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

02/03/222 March 2022 Appointment of Mr Richard Blunden as a director on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Mr Andrew Jarvis as a director on 2022-03-01

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Memorandum and Articles of Association

View Document

02/12/212 December 2021 Resolutions

View Document

30/11/2130 November 2021 Second filing for the notification of Mrs Rebecca Louise Crosby as a person with significant control

View Document

29/11/2129 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

08/11/218 November 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Notification of Rebecca Louise Crosby as a person with significant control on 2021-10-15

View Document

28/10/2128 October 2021 Notification of Mark Antony Crosby as a person with significant control on 2021-09-15

View Document

28/10/2128 October 2021 Cessation of Imbiba (Gp) Llp as a person with significant control on 2021-09-15

View Document

28/10/2128 October 2021 Registered office address changed from C/O Rw Blears Llp 15 Old Square London WC2A 3UE England to 4 Churchgates the Wilderness Berkhamsted HP4 2UB on 2021-10-28

View Document

23/04/2123 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company